Company NameBluestone Marketing Solutions Limited
Company StatusDissolved
Company Number05943139
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Directors

Director NameJeffrey Neal Goodman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address14 Beckingham
Peterborough
Cambridgeshire
PE2 5TL
Secretary NameAnthony Rolph
NationalityBritish
StatusResigned
Appointed03 October 2006(1 week, 5 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 26 October 2006)
RoleCo Secretary
Correspondence Address14 Beckingham
Orton Goldhay
Peterborough
Cambridgeshire
PE2 5TL
Secretary NameSusan Dianne Henriksen
NationalityBritish
StatusResigned
Appointed26 October 2006(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2007)
RoleResidential Child Care Officer
Correspondence Address1 5 Beckingham
Orton Goldhay, Peterborough
Cambs
PE2 5TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Broad Street
Salford
Lancashire
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
14 June 2007Secretary resigned (1 page)
4 January 2007Particulars of mortgage/charge (3 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Ad 03/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New director appointed (2 pages)